Background WavePink WaveYellow Wave

OPTUM SOLUTIONS UK HOLDINGS LIMITED (07020443)

OPTUM SOLUTIONS UK HOLDINGS LIMITED (07020443) is an active UK company. incorporated on 16 September 2009. with registered office in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. OPTUM SOLUTIONS UK HOLDINGS LIMITED has been registered for 16 years. Current directors include ANDERSON, Neil David, KRIOFSKY, Michael James.

Company Number
07020443
Status
active
Type
ltd
Incorporated
16 September 2009
Age
16 years
Address
Thames House Mere Park, Marlow, SL7 1PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, Neil David, KRIOFSKY, Michael James
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTUM SOLUTIONS UK HOLDINGS LIMITED

OPTUM SOLUTIONS UK HOLDINGS LIMITED is an active company incorporated on 16 September 2009 with the registered office located in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. OPTUM SOLUTIONS UK HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100, 70229)

Status

active

Active since 16 years ago

Company No

07020443

LTD Company

Age

16 Years

Incorporated 16 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

INGENIX UK HOLDINGS LIMITED
From: 29 October 2009To: 22 August 2013
ELITEDEAL LIMITED
From: 16 September 2009To: 29 October 2009
Contact
Address

Thames House Mere Park Dedmere Road Marlow, SL7 1PB,

Previous Addresses

C/O Moorcrofts Llp James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ England
From: 22 March 2016To: 21 June 2016
Star House 20 Grenfell Road Maidenhead Berkshire SL6 1EH
From: 16 March 2010To: 22 March 2016
Sygnus Court 22-32 Market Street Maidenhead Berkshire SL6 8AD
From: 27 October 2009To: 16 March 2010
280 Gray's Inn Road London WC1X 8EB
From: 16 September 2009To: 27 October 2009
Timeline

35 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Left
Oct 09
Funding Round
Nov 09
Director Joined
Apr 10
Funding Round
May 10
Director Left
Oct 11
Director Joined
Oct 11
Funding Round
Dec 12
Funding Round
Jan 13
Director Joined
Apr 14
Director Joined
May 14
Director Left
May 14
Funding Round
Mar 15
Director Left
May 15
Director Joined
May 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Apr 16
Director Joined
Sept 17
Director Left
Sept 17
Capital Update
Jun 18
Funding Round
Oct 18
Funding Round
Oct 18
Capital Update
Dec 18
Director Joined
May 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Nov 24
9
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ERICKSON, Amanda Jean

Active
Mere Park, MarlowSL7 1PB
Secretary
Appointed 13 Jan 2026

ANDERSON, Neil David

Active
Mere Park, MarlowSL7 1PB
Born May 1973
Director
Appointed 25 Mar 2014

KRIOFSKY, Michael James

Active
Mere Park, MarlowSL7 1PB
Born February 1967
Director
Appointed 08 Nov 2024

BERN, Megan Elaine, Ms.

Resigned
Mere Park, MarlowSL7 1PB
Secretary
Appointed 01 Feb 2020
Resigned 23 Sept 2022

SENNES, Mary Gleason

Resigned
Mere Park, MarlowSL7 1PB
Secretary
Appointed 01 Mar 2019
Resigned 17 Oct 2019

SHJERVE, Nicholas

Resigned
Mere Park, MarlowSL7 1PB
Secretary
Appointed 23 Jan 2023
Resigned 08 Jan 2026

SPICOLA, Brigid

Resigned
Mere Park, MarlowSL7 1PB
Secretary
Appointed 16 Oct 2009
Resigned 01 Mar 2019

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate secretary
Appointed 16 Sept 2009
Resigned 16 Oct 2009

BERRYMAN, David Robert

Resigned
Grenfell Road, MaidenheadSL6 1EH
Born December 1959
Director
Appointed 15 May 2014
Resigned 15 May 2015

FOSTER, Suzanne Marie

Resigned
Mere Park, MarlowSL7 1PB
Born November 1968
Director
Appointed 01 Apr 2024
Resigned 08 Nov 2024

JAMES, Luciene Maureen

Resigned
Westmorland Avenue, LutonLU3 2PU
Born April 1962
Director
Appointed 16 Sept 2009
Resigned 16 Oct 2009

MALHOTRA, Pawan Kumar

Resigned
Mere Park, MarlowSL7 1FJ
Born May 1966
Director
Appointed 15 Sept 2015
Resigned 30 Mar 2016

MOURA, Ricardo Assuncao

Resigned
Mere Park, MarlowSL7 1PB
Born February 1979
Director
Appointed 11 Aug 2020
Resigned 16 May 2024

OSTLER, David Boyer

Resigned
Grenfell Road, MaidenheadSL6 1EH
Born August 1957
Director
Appointed 16 Oct 2009
Resigned 07 Oct 2011

SERGEANT, Robin Charles Norman

Resigned
Mere Park, MarlowSL7 1PB
Born December 1972
Director
Appointed 01 May 2019
Resigned 01 Apr 2024

SHAW, Amy Lynn

Resigned
Mere Park, MarlowSL7 1PB
Born April 1972
Director
Appointed 15 Sept 2015
Resigned 25 Aug 2017

SONSTEGARD, Nathan Phillip

Resigned
Mere Park, MarlowSL7 1PB
Born July 1975
Director
Appointed 28 Aug 2017
Resigned 11 Aug 2020

TROK, Matthew Paul

Resigned
Grenfell Road, MaidenheadSL6 1EH
Born June 1977
Director
Appointed 15 May 2015
Resigned 15 Sept 2015

VALENTA, Lee Don

Resigned
Grenfell Road, MaidenheadSL6 1EH
Born June 1956
Director
Appointed 16 Oct 2009
Resigned 15 May 2014

WEIR, Anthony John

Resigned
Grenfell Road, MaidenheadSL6 1EH
Born June 1960
Director
Appointed 07 Oct 2011
Resigned 15 Sept 2015

Persons with significant control

1

Health Drive, Minnesota 55344

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Secretary Company With Name Date
26 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
11 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 November 2020
RP04CS01RP04CS01
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Legacy
20 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2018
SH19Statement of Capital
Legacy
20 December 2018
CAP-SSCAP-SS
Resolution
20 December 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
18 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 December 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Legacy
22 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 June 2018
SH19Statement of Capital
Legacy
22 June 2018
CAP-SSCAP-SS
Resolution
22 June 2018
RESOLUTIONSResolutions
Resolution
8 January 2018
RESOLUTIONSResolutions
Resolution
8 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Appoint Person Director Company With Name Date
20 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2014
AP01Appointment of Director
Auditors Resignation Company
14 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
22 August 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Appoint Person Director Company With Name Date
18 October 2011
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
18 October 2011
RP04RP04
Second Filing Of Form With Form Type
18 October 2011
RP04RP04
Termination Director Company With Name Termination Date
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Capital Allotment Shares
14 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 December 2009
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 November 2009
SH01Allotment of Shares
Resolution
25 November 2009
RESOLUTIONSResolutions
Resolution
19 November 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2009
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
29 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 October 2009
TM02Termination of Secretary
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Resolution
26 October 2009
RESOLUTIONSResolutions
Incorporation Company
16 September 2009
NEWINCIncorporation